About

Registered Number: 02236049
Date of Incorporation: 25/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: The Old Church, Whyke Road, Chichester, West Sussex, PO19 8HA

 

Founded in 1988, Hmdw Architects Ltd have registered office in West Sussex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The business has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYSON, Simon Mark 07 June 2007 - 1
HANSLIP, Russell Graham 07 June 2007 - 1
BOWER, Steven N/A 31 August 1993 1
CLARIDGE, Geoffrey Richard 03 May 1995 08 February 1996 1
MILLS, Suzanne Daphne N/A 17 November 1993 1
ROBERTS, Terence Edward 01 September 1998 06 January 2003 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Hilary Keeler 24 July 2008 - 1
HUNT, Alice 05 March 2001 21 November 2006 1
MOURILYAN, Valerie 01 May 1993 31 August 1998 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 24 September 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 20 September 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 02 October 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 21 December 2009
AR01 - Annual Return 27 November 2009
363a - Annual Return 02 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
AA - Annual Accounts 28 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2007
SA - Shares agreement 06 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2007
363s - Annual Return 29 October 2007
AA - Annual Accounts 03 October 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
395 - Particulars of a mortgage or charge 23 June 2007
RESOLUTIONS - N/A 21 June 2007
RESOLUTIONS - N/A 21 June 2007
RESOLUTIONS - N/A 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
CERTNM - Change of name certificate 14 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2007
395 - Particulars of a mortgage or charge 30 May 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
AA - Annual Accounts 18 December 2006
RESOLUTIONS - N/A 25 October 2006
363s - Annual Return 19 October 2006
CERTNM - Change of name certificate 08 June 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 03 October 2005
395 - Particulars of a mortgage or charge 16 August 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 25 October 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 16 October 2003
MEM/ARTS - N/A 10 June 2003
CERTNM - Change of name certificate 02 June 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 01 November 2002
225 - Change of Accounting Reference Date 01 November 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 11 May 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 27 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 24 September 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 22 October 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 24 September 1997
287 - Change in situation or address of Registered Office 03 April 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 16 October 1996
288 - N/A 27 February 1996
287 - Change in situation or address of Registered Office 12 February 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 12 October 1995
288 - N/A 14 June 1995
288 - N/A 26 May 1995
AA - Annual Accounts 11 November 1994
363s - Annual Return 23 September 1994
288 - N/A 19 April 1994
288 - N/A 30 March 1994
395 - Particulars of a mortgage or charge 15 February 1994
288 - N/A 09 December 1993
AA - Annual Accounts 16 November 1993
288 - N/A 28 October 1993
363s - Annual Return 27 September 1993
288 - N/A 08 September 1993
AUD - Auditor's letter of resignation 28 July 1993
288 - N/A 10 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1992
363b - Annual Return 12 November 1992
AA - Annual Accounts 02 November 1992
288 - N/A 16 October 1992
288 - N/A 16 October 1992
MEM/ARTS - N/A 12 August 1992
288 - N/A 12 May 1992
AA - Annual Accounts 15 October 1991
363b - Annual Return 01 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1991
RESOLUTIONS - N/A 26 June 1991
123 - Notice of increase in nominal capital 26 June 1991
AA - Annual Accounts 24 April 1991
363a - Annual Return 24 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 April 1991
CERTNM - Change of name certificate 27 March 1991
RESOLUTIONS - N/A 16 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1990
123 - Notice of increase in nominal capital 16 August 1990
288 - N/A 21 December 1989
287 - Change in situation or address of Registered Office 21 December 1989
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 October 1989
PUC 2 - N/A 08 August 1988
MEM/ARTS - N/A 13 June 1988
CERTNM - Change of name certificate 25 May 1988
RESOLUTIONS - N/A 24 May 1988
287 - Change in situation or address of Registered Office 24 May 1988
288 - N/A 24 May 1988
288 - N/A 24 May 1988
NEWINC - New incorporation documents 25 March 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 June 2007 Outstanding

N/A

Debenture 18 May 2007 Outstanding

N/A

Legal charge 15 August 2005 Fully Satisfied

N/A

Assignment 11 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.